Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 May 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Harry William Hemens |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1993) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 7 Church Lane Moulton Spalding Lincolnshire PE12 6NP |
Director Name | Malcolm Walter Whitmarsh |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 1994) |
Role | Conferences And Exhibitions Di |
Correspondence Address | 41 Chapel Close Leavesden Watford Hertfordshire WD2 7AR |
Director Name | Shane Rosanne Redding |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 1994) |
Role | Sales Director |
Correspondence Address | 7 Trowley Heights Flamstead St Albans Hertfordshire AL3 8DE |
Director Name | Robert Lockwood Howells |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 1994) |
Role | Marketing Director |
Correspondence Address | 11 Spencer Gate St Albans Hertfordshire AL1 4AD |
Director Name | Terence John Hooper |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 1994) |
Role | Accountant |
Correspondence Address | 1b St Anthonys Avenue Hemel Hempstead Hertfordshire HP3 8HQ |
Director Name | David Barry Clark |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 1994) |
Role | Chairman |
Correspondence Address | 12 Connaught Avenue East Sheen London SW14 7RH |
Director Name | Anthony Brooke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 1993) |
Role | Computer Manager |
Correspondence Address | 2 Waterside Cottages Mill Green Hatfield Hertfordshire AL9 5NY |
Director Name | Christopher John Beale |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 1994) |
Role | Sales Director |
Correspondence Address | 70 Norfolk Road Maidenhead Berkshire SL6 7AZ |
Secretary Name | Terence John Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 1b St Anthonys Avenue Hemel Hempstead Hertfordshire HP3 8HQ |
Director Name | Mr Robert Anthony Finch |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 1994) |
Role | Business Consultant |
Correspondence Address | 108 High Street Kimpton Hitchin Hertfordshire SG4 8QP |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1995) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Thomas Patrick Burke |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Usa National |
Status | Resigned |
Appointed | 18 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1995) |
Role | Vice President And Managing Di |
Correspondence Address | 73 Hawthorne Road Barrington Illinois 60010 Usa Foreign |
Director Name | Ms Rosemary Kathleen Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ridley Avenue Ealing London W13 9XW |
Secretary Name | Mr Peter Nicholas Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1995) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Kathryn Lisa Long |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1996) |
Role | Finance Director |
Correspondence Address | Pippins Cottage Church Road Tylers Green Penn Buckinghamshire HP10 8LN |
Secretary Name | Kathryn Lisa Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1996) |
Role | Finance Director |
Correspondence Address | Pippins Cottage Church Road Tylers Green Penn Buckinghamshire HP10 8LN |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2008) |
Role | Chief Executive |
Correspondence Address | Bluebells 32 Ashley Road Walton On Thames Surrey KT12 1HG |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 September 2016) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | reedbusiness.com |
---|---|
Telephone | 020 86523500 |
Telephone region | London |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
172.5k at £1 | Reed Business Information LTD 46.62% Ordinary |
---|---|
127.5k at £1 | Reed Business Information LTD 34.46% Ordinary A |
70k at £1 | Reed Business Information LTD 18.92% Cumulative Redeemable Preference |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 1988 | Delivered on: 20 September 1988 Satisfied on: 13 September 1994 Persons entitled: The Thomson Organisation Plcand the Other 4 Chargees Named on the Schedule Attached. (See Schedule for Full Details) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the other 4 chargees named on the attached schedule pursuant to an agreement of even date. Particulars: (See doc M395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
5 September 1988 | Delivered on: 13 September 1988 Satisfied on: 3 February 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 September 1988 | Delivered on: 7 September 1988 Satisfied on: 3 February 1995 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 September 2016 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 February 2016 | Company name changed ibis direct marketing LIMITED\certificate issued on 12/02/16
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
30 September 2009 | Director appointed ian michael glencross (2 pages) |
15 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
14 January 2009 | Appointment terminated director keith jones (1 page) |
6 May 2008 | Return made up to 11/04/08; full list of members (8 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (8 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
12 May 2006 | Director's particulars changed (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 August 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
7 March 2003 | New director appointed (2 pages) |
13 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
14 November 2002 | Secretary's particulars changed (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
15 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
21 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
22 March 1999 | Resolutions
|
8 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 June 1997 | Secretary's particulars changed (1 page) |
19 June 1997 | Return made up to 31/05/97; no change of members
|
14 May 1997 | Resolutions
|
27 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
16 January 1997 | Director resigned (1 page) |
13 December 1996 | Return made up to 08/11/96; no change of members (4 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Secretary resigned;director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 151-153 wardour street london W1V 3TB (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
5 January 1996 | Secretary resigned (1 page) |
8 December 1995 | Return made up to 08/11/95; full list of members
|
29 November 1995 | New secretary appointed;new director appointed (2 pages) |
22 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |